TOMMY TUCKER VENDING LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/0729 November 2007 ADMINISTRATION TO DISSOLUTION

View Document

12/09/0712 September 2007 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

12/09/0712 September 2007 RESIGNATION BY ADMINISTRATOR

View Document

03/08/073 August 2007 STATEMENT OF PROPOSALS

View Document

09/07/079 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

29/06/0729 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: G OFFICE CHANGED 16/06/07 HOUSTON HOUSE 12 SCEPTRE COURT SCEPTRE POINT PRESTON PR5 6AW

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 � NC 500000/1000000 08/0

View Document

20/02/0720 February 2007 NC INC ALREADY ADJUSTED 08/02/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0219 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SHARES AGREEMENT OTC

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company